GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, May 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2014
|
gazette |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 17th, January 2012
|
restoration |
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, August 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6 Ninian Park Ninian Way Wilnecote Tamworth Staffs B77 5ES on 6th December 2009
filed on: 6th, December 2009
|
address |
Free Download
(2 pages)
|
288b |
On 22nd September 2009 Appointment terminated secretary
filed on: 22nd, September 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/08/2009 from unit 6 ninian park ninian way wilnecote tamworth staffs B77 5ES
filed on: 20th, August 2009
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2009
filed on: 13th, August 2009
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 03/08/2009 from 4 hodge lane, amington tamworth staffordshire B77 4AN
filed on: 3rd, August 2009
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 16th, July 2009
|
mortgage |
Free Download
(7 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 20th, June 2009
|
mortgage |
Free Download
(2 pages)
|
363a |
Annual return up to 15th January 2009 with shareholders record
filed on: 15th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2008
filed on: 24th, November 2008
|
accounts |
Free Download
(7 pages)
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 23rd, July 2008
|
capital |
Free Download
(15 pages)
|
288b |
On 29th May 2008 Appointment terminate, director
filed on: 29th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On 29th May 2008 Director appointed
filed on: 29th, May 2008
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, May 2008
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of financial assistance for the acquisition of shares
filed on: 29th, May 2008
|
resolution |
Free Download
(3 pages)
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 15th, May 2008
|
capital |
Free Download
(15 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, May 2008
|
mortgage |
Free Download
(9 pages)
|
363a |
Annual return up to 25th January 2008 with shareholders record
filed on: 25th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 25th January 2008 with shareholders record
filed on: 25th, January 2008
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 7th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 7th, November 2007
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 21st, March 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, March 2007
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, January 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 3rd, January 2007
|
incorporation |
Free Download
(17 pages)
|